Name: | DON POWERS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2009 (16 years ago) |
Date of dissolution: | 16 Aug 2017 |
Entity Number: | 3759101 |
ZIP code: | 46321 |
County: | Erie |
Place of Formation: | Indiana |
Address: | 911 RIDGE ROAD, MUNSTER, IN, United States, 46321 |
Principal Address: | 7205 BELL STREET, SCHERERVILLE, IN, United States, 46375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 911 RIDGE ROAD, MUNSTER, IN, United States, 46321 |
Name | Role | Address |
---|---|---|
GEORGE F BONE | Chief Executive Officer | 911 RIDGE ROAD, MUNSTER, IN, United States, 46321 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-15 | 2017-08-16 | Address | 911 RIDGE ROAD, MUNSTER, IN, 46321, USA (Type of address: Service of Process) |
2009-01-05 | 2011-03-15 | Address | 911 RIDGE ROAD, MUNSTER, IN, 46321, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170816000337 | 2017-08-16 | SURRENDER OF AUTHORITY | 2017-08-16 |
110315002232 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
090105000732 | 2009-01-05 | APPLICATION OF AUTHORITY | 2009-01-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State